UKBizDB.co.uk

ST GILES MEWS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as St Giles Mews Management Company Limited. The company was founded 22 years ago and was given the registration number 04395730. The firm's registered office is in WANTAGE. You can find them at Abbey House, 14 Grove Street, Wantage, Oxfordshire. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:ST GILES MEWS MANAGEMENT COMPANY LIMITED
Company Number:04395730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Abbey House, 14 Grove Street, Wantage, Oxfordshire, OX12 7AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Abbey House, 14 Grove Street, Wantage, United Kingdom, OX12 7AA

Secretary04 July 2003Active
Abbey House, 14 Grove Street, Wantage, OX12 7AA

Director07 July 2016Active
Abbey House, 14 Grove Street, Wantage, OX12 7AA

Director04 July 2003Active
Abbey House, 14 Grove Street, Wantage, United Kingdom, OX12 7AA

Director04 July 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary15 March 2002Active
Rambling, Scrubbs Lane, Bledlow Ridge, High Wycombe, England, HP14 4AF

Director21 October 2008Active
17 Pipley Furlong, Littlemore, Oxford, OX4 4JW

Director01 July 2003Active
108 High Street, Stevenage, SG1 3DW

Director15 March 2002Active
6 Pipley Furlong, Littlemore, Oxford, OX4 4JW

Director01 July 2003Active
Abbey House, 14 Grove Street, Wantage, OX12 7AA

Director14 May 2010Active
12 Pipley Furlong, Oxford, OX4 4JW

Director01 July 2003Active
12, Pipley Furlong, Littlemore, Oxford, OX4 4JW

Director02 July 2008Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director15 March 2002Active

People with Significant Control

Mrs Christine Carol Ann Sturgess
Notified on:23 December 2021
Status:Active
Date of birth:December 1948
Nationality:British
Address:Abbey House, 14 Grove Street, Wantage, OX12 7AA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Roy Sturgess
Notified on:15 March 2017
Status:Active
Date of birth:May 1954
Nationality:British
Address:Abbey House, 14 Grove Street, Wantage, OX12 7AA
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-03-23Officers

Termination director company with name termination date.

Download
2023-12-05Accounts

Accounts with accounts type dormant.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Officers

Change person secretary company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Officers

Change person director company with change date.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2023-02-28Persons with significant control

Change to a person with significant control.

Download
2022-12-09Accounts

Accounts with accounts type dormant.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Persons with significant control

Notification of a person with significant control.

Download
2021-11-24Accounts

Accounts with accounts type dormant.

Download
2021-09-28Officers

Termination director company with name termination date.

Download
2021-07-22Officers

Change person director company with change date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type dormant.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-12Accounts

Accounts with accounts type dormant.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-06-26Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-13Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.